About

Registered Number: 04276363
Date of Incorporation: 24/08/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1, Southampton Road, Eastleigh, Hampshire, SO50 5QT

 

Scroll Engineering Ltd was founded on 24 August 2001 and has its registered office in Hampshire, it has a status of "Active". Currently we aren't aware of the number of employees at the Scroll Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIREY, Helen Louise 06 April 2011 - 1
FAIREY, Michael James 24 August 2001 13 April 2010 1
Secretary Name Appointed Resigned Total Appointments
FAIREY, Daniel James 29 July 2005 13 April 2010 1
FAIREY, Joanne Louise 23 November 2001 29 July 2005 1
FAIREY, Pauline Frances 24 August 2001 23 November 2001 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 24 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 10 August 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 07 September 2015
AR01 - Annual Return 21 September 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 21 May 2012
CH01 - Change of particulars for director 21 May 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 13 September 2011
AP01 - Appointment of director 04 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 12 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2010
CH01 - Change of particulars for director 11 October 2010
TM02 - Termination of appointment of secretary 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 10 April 2006
353 - Register of members 18 October 2005
363s - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 18 September 2003
RESOLUTIONS - N/A 18 August 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 30 September 2002
225 - Change of Accounting Reference Date 15 January 2002
288b - Notice of resignation of directors or secretaries 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
287 - Change in situation or address of Registered Office 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
NEWINC - New incorporation documents 24 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.